Company NameBollington Wharf Leisure Limited
Company StatusDissolved
Company Number03040535
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDeborah Myers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleMarina Manager
Correspondence AddressThe Wharf
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameRoger Thomas Myers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleBoat Builder
Correspondence AddressThe Wharf
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Secretary NameDeborah Myers
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleMarina Manager
Correspondence AddressThe Wharf
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Ad 07/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Incorporation (22 pages)